- Company Overview for PENHURST SOLUTIONS LIMITED (08735332)
- Filing history for PENHURST SOLUTIONS LIMITED (08735332)
- People for PENHURST SOLUTIONS LIMITED (08735332)
- More for PENHURST SOLUTIONS LIMITED (08735332)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2015 | DS01 | Application to strike the company off the register | |
18 Nov 2015 | CH01 | Director's details changed for Miss Danielle Claire Mills on 5 November 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | AD03 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
28 Jan 2015 | AD02 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
25 Nov 2014 | AP01 | Appointment of Miss Danielle Claire Mills as a director on 24 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Ann Brown as a director on 24 November 2014 | |
16 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-16
|